- Company Overview for SANLAM SECURITIES UK LIMITED (01825671)
- Filing history for SANLAM SECURITIES UK LIMITED (01825671)
- People for SANLAM SECURITIES UK LIMITED (01825671)
- Charges for SANLAM SECURITIES UK LIMITED (01825671)
- Registers for SANLAM SECURITIES UK LIMITED (01825671)
- More for SANLAM SECURITIES UK LIMITED (01825671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012 | |
31 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of John Foster-Powell as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Nigel John Gurney as a director | |
28 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts made up to 31 March 2010 | |
11 Jul 2010 | AD01 | Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010 | |
09 Jul 2010 | CERTNM |
Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for David Worlidge on 1 May 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Simon Robert Clements as a director | |
26 Jan 2010 | AA | Accounts made up to 31 March 2009 | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
03 Nov 2009 | AP01 | Appointment of Mr Graeme Roger Smith as a director | |
03 Nov 2009 | AP01 | Appointment of Mr Paul Andrew Chapman as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Simon Clements as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Bidhi Bhoma as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009 | |
14 Oct 2009 | CERTNM |
Company name changed john east & partners LIMITED\certificate issued on 14/10/09
|
|
14 Oct 2009 | CONNOT | Change of name notice | |
22 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
06 Apr 2009 | 288a | Secretary appointed ms rose marie sexton |